Company NameSterling Furniture Group Limited
Company StatusActive
Company NumberSC054090
CategoryPrivate Limited Company
Incorporation Date25 September 1973(50 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John McDaid Pattison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(49 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
Director NameMr Andrew Murray Graham
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(50 years after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
Director NameMr Euan James Graham
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(50 years after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
Director NameMr George Smith Knowles
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(50 years after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
Secretary NameMr Andrew Murray Graham
StatusCurrent
Appointed25 September 2023(50 years after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
Director NameMr Kenneth Edward Barclay
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(50 years, 5 months after company formation)
Appointment Duration1 month
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
Director NameMr George Smith Knowles
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 3 months after company formation)
Appointment Duration34 years, 9 months (resigned 22 September 2023)
RoleRetail Furnisher
Country of ResidenceScotland
Correspondence Address30 Victoria Place
Stirling
FK8 2QT
Scotland
Director NameMrs Isabella McLauchlan Knowles
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 3 months after company formation)
Appointment Duration34 years, 9 months (resigned 22 September 2023)
RoleHousewife
Country of ResidenceScotland
Correspondence Address30 Victoria Place
Stirling
Fk8 2
Secretary NameMr Gordon Lawrence Mearns
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 3 months after company formation)
Appointment Duration34 years, 9 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameGeorge Smith Knowles Jnr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(16 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 June 2003)
RoleRetail Furnisher
Correspondence AddressDrum Of Garvock
Dunning
Perth
Perthshire
PH2 9BY
Scotland
Director NameThomas Michael Moylan
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 October 2007)
RoleGeneral Manager
Correspondence Address5 Drummond Place
Stirling
Stirlingshire
FK8 2JE
Scotland
Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 4 months (resigned 22 September 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameMrs Lesley Anne Graham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 23 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
Director NameSuzanne Howarth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years, 11 months after company formation)
Appointment Duration26 years (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Victoria Place
Stirling
FK8 2QX
Scotland

Contact

Websitewww.sterlingfurniture.co.uk
Telephone0845 5430469
Telephone regionUnknown

Location

Registered Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40.1k at £1George Knowles
30.00%
Ordinary
40.1k at £1George Smith Knowles Snr
30.00%
Ordinary
40.1k at £1Trustees Of G.s. Knowles Accumulation & Maintenance Trust
30.00%
Ordinary
13.4k at £1Isabella Mclachlan Knowles
10.00%
Ordinary
1 at £1Suzanne Jean Horwath
0.00%
Ordinary

Financials

Year2014
Turnover£50,083,366
Gross Profit£23,086,926
Net Worth£19,704,915
Cash£977,156
Current Liabilities£9,936,569

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Charges

3 November 2011Delivered on: 11 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 November 2011Delivered on: 9 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 49 denmore road bridge of don industrial estate aberdeen abn 9062.
Outstanding
14 February 2003Delivered on: 21 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at moss road, tillicoultry, stirling.
Outstanding
26 November 2002Delivered on: 3 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Furniture retail warehouse, boundary road, ayr.
Outstanding
30 April 1991Delivered on: 10 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 49, woodside rd, bridge of don ind. Estate aberdeen.
Outstanding
9 November 2022Delivered on: 10 November 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 1169 and 1175 south street, glasgow, G14 0AL being the subjects registered in the land register of scotland under title numbers GLA23743 and GLA47751.
Outstanding
9 November 2022Delivered on: 10 November 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 41 balmoral street, glasgow, G14 0HB being the subjects registered in the land register of scotland under title number GLA34812.
Outstanding
4 February 1991Delivered on: 15 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises colquhoun street stirling.
Outstanding
14 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole. (In the first place) all and whole the subjects forming the car park which is accessed via great western road, aberdeen in the county of aberdeen associated with the shop archibalds, 6-14 great western road, aberdeen.. For more details please refer to the instrument.
Outstanding
21 February 2017Delivered on: 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole. (In the first place) all and whole the subjects forming the car park which is accessed via great western road, aberdeen in the county of aberdeen associated with the shop archibalds, 6-14 great western road, aberdeen; please see the attached standard security for full details.. (In the second place) all and whole the subjects known as and forming the shop archibalds, 6-14 great western road, aberdeen in the county of aberdeen; please see the attached standard security for full details.. All of which subjects hereinbefore described in the standard security (in the first place) and (in the second place) are more particularly shown delineated in red on the plan annexed and signed as relative to the standard security.
Outstanding
19 January 2017Delivered on: 24 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot of area or ground together with the buildings aknown as and forming furniture retail warehouse, charleston road, montrose, angus.. Please refer to instrument for further details.
Outstanding
23 December 2016Delivered on: 10 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: (First) 2129 london road, glasgow (title number LAN1342) (second) north west side of causewayside street, glasgow (title number LAN44007) and (third) subjects on west side of causewayside street, glasgow. (GLA43964).
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects known as and forming 2129 london road, glasgow registered in the land register of scotland under title number LAN1342; (second) the subjects on the northwest side of causewayside street, glasgow registered in the land register of scotland under title number LAN44007; and (third) the subjects on the west side of causewayside street, glasgow registered in the land register of scotland under title number GLA43964.
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming the ground and basement floors of the tenement known as 4 great western road and 110-114 holburn street, aberdeen being the subjects registered in the land register of scotland under title number ABN47104.
Outstanding
30 August 2016Delivered on: 14 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1169-1175 south street, glasgow GLA23743 and GLA47751.
Outstanding
3 November 2011Delivered on: 16 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 November 2011Delivered on: 16 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises at london road glasgow and causewayside street glasgow known as 140 causewayside street glasgow LAN190363.
Outstanding
7 November 2011Delivered on: 12 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse subjects at london road glasgow and causewayside street glasgow LAN190363.
Outstanding
13 May 1977Delivered on: 19 May 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21/23 dumbarton road stirling.
Outstanding
3 May 1995Delivered on: 9 May 1995
Satisfied on: 17 October 1996
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: "Sterling castle", registered at hull, number 65542.
Fully Satisfied
29 March 1994Delivered on: 13 April 1994
Satisfied on: 17 October 1996
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: Motor cruiser "sterling castle" official number 725112 no. 33 in 1994-guernsey.
Fully Satisfied
10 June 2019Delivered on: 17 June 2019
Satisfied on: 18 June 2019
Persons entitled:
Tonsley (Birkenshaw) Limited (Registered Number 08647961)
Tonsley (Birkenshaw No.2) Limited (Registered Number 08647933)

Classification: A registered charge
Particulars: All and whole the property known as unit 12, birkenshaw industrial estate, uddingston, glasgow G71 5PR registered in the land register of scotland under title number LAN57249.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
25 November 2019Group of companies' accounts made up to 28 February 2019 (44 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
18 June 2019Satisfaction of charge SC0540900020 in full (1 page)
17 June 2019Registration of charge SC0540900020, created on 10 June 2019 (9 pages)
7 December 2018Group of companies' accounts made up to 28 February 2018 (45 pages)
3 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
4 December 2017Group of companies' accounts made up to 28 February 2017 (44 pages)
4 December 2017Group of companies' accounts made up to 28 February 2017 (44 pages)
4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
19 July 2017Alterations to floating charge 12 (60 pages)
19 July 2017Alterations to floating charge 9 (60 pages)
19 July 2017Alterations to floating charge 9 (60 pages)
19 July 2017Alterations to floating charge 12 (60 pages)
18 July 2017Registration of charge SC0540900019, created on 14 July 2017 (8 pages)
18 July 2017Registration of charge SC0540900019, created on 14 July 2017 (8 pages)
23 February 2017Registration of charge SC0540900018, created on 21 February 2017 (8 pages)
23 February 2017Registration of charge SC0540900018, created on 21 February 2017 (8 pages)
24 January 2017Registration of charge SC0540900017, created on 19 January 2017 (10 pages)
24 January 2017Registration of charge SC0540900017, created on 19 January 2017 (10 pages)
10 January 2017Registration of charge SC0540900016, created on 23 December 2016 (8 pages)
10 January 2017Registration of charge SC0540900016, created on 23 December 2016 (8 pages)
23 December 2016Alterations to floating charge 9 (59 pages)
23 December 2016Alterations to floating charge 12 (59 pages)
23 December 2016Alterations to floating charge 12 (59 pages)
23 December 2016Alterations to floating charge 9 (59 pages)
22 December 2016Registration of charge SC0540900014, created on 21 December 2016 (5 pages)
22 December 2016Registration of charge SC0540900015, created on 21 December 2016 (5 pages)
22 December 2016Registration of charge SC0540900014, created on 21 December 2016 (5 pages)
22 December 2016Registration of charge SC0540900015, created on 21 December 2016 (5 pages)
30 November 2016Group of companies' accounts made up to 29 February 2016 (42 pages)
30 November 2016Group of companies' accounts made up to 29 February 2016 (42 pages)
25 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (58 pages)
25 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (58 pages)
14 September 2016Registration of charge SC0540900013, created on 30 August 2016 (9 pages)
14 September 2016Registration of charge SC0540900013, created on 30 August 2016 (9 pages)
7 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
4 August 2016Alterations to floating charge 12 (80 pages)
4 August 2016Alterations to floating charge 12 (80 pages)
3 August 2016Alterations to floating charge 9 (76 pages)
3 August 2016Alterations to floating charge 9 (76 pages)
19 July 2016Satisfaction of charge 1 in full (1 page)
19 July 2016Satisfaction of charge 6 in full (1 page)
19 July 2016Satisfaction of charge 6 in full (1 page)
19 July 2016Satisfaction of charge 1 in full (1 page)
7 December 2015Group of companies' accounts made up to 28 February 2015 (36 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (36 pages)
12 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 133,699
(10 pages)
12 September 2015Register(s) moved to registered office address Moss Road Tillicoultry Clackmannan FK13 6NS (1 page)
12 September 2015Register(s) moved to registered office address Moss Road Tillicoultry Clackmannan FK13 6NS (1 page)
12 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 133,699
(10 pages)
1 December 2014Group of companies' accounts made up to 28 February 2014 (34 pages)
1 December 2014Group of companies' accounts made up to 28 February 2014 (34 pages)
30 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 133,699
(10 pages)
30 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 133,699
(10 pages)
20 June 2014Alterations to floating charge 9 (46 pages)
20 June 2014Alterations to floating charge 9 (46 pages)
7 June 2014Alterations to floating charge 12 (49 pages)
7 June 2014Alterations to floating charge 12 (49 pages)
26 November 2013Group of companies' accounts made up to 28 February 2013 (32 pages)
26 November 2013Group of companies' accounts made up to 28 February 2013 (32 pages)
21 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 133,699
(10 pages)
21 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 133,699
(10 pages)
29 November 2012Group of companies' accounts made up to 29 February 2012 (32 pages)
29 November 2012Group of companies' accounts made up to 29 February 2012 (32 pages)
18 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (10 pages)
18 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (10 pages)
24 February 2012Alterations to floating charge 9 (16 pages)
24 February 2012Alterations to floating charge 9 (16 pages)
16 February 2012Alterations to floating charge 12 (15 pages)
16 February 2012Alterations to floating charge 12 (15 pages)
22 November 2011Group of companies' accounts made up to 28 February 2011 (29 pages)
22 November 2011Group of companies' accounts made up to 28 February 2011 (29 pages)
16 November 2011Alterations to floating charge 12 (13 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 November 2011Alterations to floating charge 12 (13 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 November 2011Alterations to floating charge 9 (13 pages)
11 November 2011Alterations to floating charge 9 (13 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (10 pages)
29 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (10 pages)
3 November 2010Group of companies' accounts made up to 28 February 2010 (31 pages)
3 November 2010Group of companies' accounts made up to 28 February 2010 (31 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
20 September 2010Director's details changed for Isabella Mclauchlan Knowles on 14 August 2010 (2 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Director's details changed for Isabella Mclauchlan Knowles on 14 August 2010 (2 pages)
30 November 2009Group of companies' accounts made up to 28 February 2009 (33 pages)
30 November 2009Group of companies' accounts made up to 28 February 2009 (33 pages)
27 August 2009Return made up to 20/08/09; full list of members (5 pages)
27 August 2009Return made up to 20/08/09; full list of members (5 pages)
18 December 2008Group of companies' accounts made up to 29 February 2008 (38 pages)
18 December 2008Group of companies' accounts made up to 29 February 2008 (38 pages)
5 December 2008Return made up to 20/08/08; full list of members (5 pages)
5 December 2008Return made up to 20/08/08; full list of members (5 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
12 October 2007Return made up to 20/08/07; no change of members (9 pages)
12 October 2007Return made up to 20/08/07; no change of members (9 pages)
27 July 2007Group of companies' accounts made up to 28 February 2007 (38 pages)
27 July 2007Group of companies' accounts made up to 28 February 2007 (38 pages)
28 September 2006Group of companies' accounts made up to 28 February 2006 (40 pages)
28 September 2006Group of companies' accounts made up to 28 February 2006 (40 pages)
30 August 2006Return made up to 20/08/06; full list of members (10 pages)
30 August 2006Return made up to 20/08/06; full list of members (10 pages)
17 August 2005Group of companies' accounts made up to 28 February 2005 (41 pages)
17 August 2005Group of companies' accounts made up to 28 February 2005 (41 pages)
10 August 2005Return made up to 20/08/05; full list of members (10 pages)
10 August 2005Return made up to 20/08/05; full list of members (10 pages)
15 November 2004Group of companies' accounts made up to 29 February 2004 (36 pages)
15 November 2004Group of companies' accounts made up to 29 February 2004 (36 pages)
11 August 2004Return made up to 20/08/04; full list of members (10 pages)
11 August 2004Return made up to 20/08/04; full list of members (10 pages)
18 August 2003Return made up to 20/08/03; full list of members (10 pages)
18 August 2003Return made up to 20/08/03; full list of members (10 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
16 July 2003Group of companies' accounts made up to 28 February 2003 (31 pages)
16 July 2003Group of companies' accounts made up to 28 February 2003 (31 pages)
21 February 2003Partic of mort/charge * (5 pages)
21 February 2003Partic of mort/charge * (5 pages)
4 February 2003Group of companies' accounts made up to 28 February 2002 (28 pages)
4 February 2003Group of companies' accounts made up to 28 February 2002 (28 pages)
3 December 2002Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
13 August 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 August 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 October 2001Group of companies' accounts made up to 28 February 2001 (25 pages)
25 October 2001Group of companies' accounts made up to 28 February 2001 (25 pages)
3 September 2001Return made up to 20/08/01; full list of members (9 pages)
3 September 2001Return made up to 20/08/01; full list of members (9 pages)
30 August 2000Return made up to 20/08/00; full list of members (9 pages)
30 August 2000Return made up to 20/08/00; full list of members (9 pages)
4 August 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
4 August 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
13 June 2000Full group accounts made up to 30 November 1999 (24 pages)
13 June 2000Full group accounts made up to 30 November 1999 (24 pages)
24 August 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1998Return made up to 20/08/98; full list of members (8 pages)
12 August 1998Return made up to 20/08/98; full list of members (8 pages)
29 May 1998Full group accounts made up to 30 November 1997 (18 pages)
29 May 1998Full group accounts made up to 30 November 1997 (18 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Return made up to 20/08/97; no change of members (6 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Return made up to 20/08/97; no change of members (6 pages)
18 July 1997Full accounts made up to 30 November 1996 (19 pages)
18 July 1997Full accounts made up to 30 November 1996 (19 pages)
17 October 1996Dec mort/charge * (6 pages)
17 October 1996Dec mort/charge * (6 pages)
17 October 1996Dec mort/charge * (2 pages)
17 October 1996Dec mort/charge * (2 pages)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 September 1996Return made up to 20/08/96; no change of members (6 pages)
10 September 1996Return made up to 20/08/96; no change of members (6 pages)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
16 May 1996Full accounts made up to 30 November 1995 (18 pages)
16 May 1996Full accounts made up to 30 November 1995 (18 pages)
25 October 1995Company name changed sterling warehouses LIMITED\certificate issued on 26/10/95 (4 pages)
25 October 1995Company name changed sterling warehouses LIMITED\certificate issued on 26/10/95 (4 pages)
21 September 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 September 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 1995Accounts for a medium company made up to 30 November 1994 (14 pages)
13 June 1995Accounts for a medium company made up to 30 November 1994 (14 pages)
9 May 1995Partic of mort/charge * (8 pages)
9 May 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 July 1994Accounts for a medium company made up to 30 November 1993 (14 pages)
21 July 1994Accounts for a medium company made up to 30 November 1993 (14 pages)
14 April 1994Memorandum and Articles of Association (6 pages)
14 April 1994Memorandum and Articles of Association (6 pages)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1993Accounts for a medium company made up to 30 November 1992 (13 pages)
1 November 1993Accounts for a medium company made up to 30 November 1992 (13 pages)
29 June 1992Full accounts made up to 30 November 1991 (18 pages)
29 June 1992Full accounts made up to 30 November 1991 (18 pages)
16 July 1991Accounts for a medium company made up to 30 November 1990 (12 pages)
16 July 1991Accounts for a medium company made up to 30 November 1990 (12 pages)
24 October 1990Group accounts for a medium company made up to 31 December 1989 (11 pages)
24 October 1990Group accounts for a medium company made up to 31 December 1989 (11 pages)
26 January 1990£ nc 10000/250000 31/12/89 (1 page)
26 January 1990£ nc 10000/250000 31/12/89 (1 page)
24 January 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
24 January 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
25 September 1973Incorporation (12 pages)
25 September 1973Incorporation (12 pages)
25 September 1973Certificate of incorporation (2 pages)
25 September 1973Certificate of incorporation (2 pages)